- Company Overview for LMG PROPERTY SOLUTIONS LIMITED (11097089)
- Filing history for LMG PROPERTY SOLUTIONS LIMITED (11097089)
- People for LMG PROPERTY SOLUTIONS LIMITED (11097089)
- More for LMG PROPERTY SOLUTIONS LIMITED (11097089)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
28 Mar 2024 | AP01 | Appointment of Mrs Louise Mcallen-Gore as a director on 20 March 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Oct 2020 | AD01 | Registered office address changed from Unit 2B Neath Vale Business Park Resolven Neath SA11 4SR Wales to Unit 14 Seaway Parade Industrial Estate Baglan Port Talbot SA12 7BR on 5 October 2020 | |
05 Oct 2020 | PSC01 | Notification of Andrew Gore as a person with significant control on 15 September 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Louise Mcallen-Gore as a director on 15 September 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Andrew Craig Gore as a director on 18 August 2020 | |
18 Dec 2019 | AD01 | Registered office address changed from Unit 12 Neath Vale Business Park Resolven Neath SA11 4SR United Kingdom to Unit 2B Neath Vale Business Park Resolven Neath SA11 4SR on 18 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
28 Jan 2019 | AP01 | Appointment of Mr Nicholas John Hughes as a director on 28 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 14 Y Gilfach Llandarcy Neath SA10 6GA United Kingdom to Unit 12 Neath Vale Business Park Resolven Neath SA11 4SR on 28 January 2019 | |
05 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-05
|